Search


Filter Results

Subjects

1229 results for Daily Reflector, September 4, 1919

Currently viewing results 61 - 75
Previous
PAGE OF 82
Next
#0696
Alan S. Rush Papers

Papers (1918-1919, undated) including correspondence, reference of war, leisure activities, death due to epidemic, etc.

#0162
George W. Lyon Papers

Papers (1865) consisting of diary of day to day activities.

#0677-071
U.S. Navy Memorial Foundation Collection: Allen Marek Papers

Eyewitness account of the battle (June 4-10, 1942), written aboard the USS Astoria.

#0542
Herbert E. Weyrauch Papers

Papers (1935-1947) including memorandums, manuals, publications, grade reports, and newsletters.

#0102
Richardson Preyer Papers

This collection contains about 363 cubic feet of material documenting the Congressional career of Lunsford Richardson Preyer. Mr. Preyer (January 11, 1919-April 3, 2001) of Greensboro, North Carolina, served in the U.S. House of Representatives for twelve years (January 1969-January 1981).

#0665
Barney Oldfield Green Papers

Papers (1870, 1919-1974) of the U.S. Navy officer, including correspondence, photographs, reports, clippings, certificates, and miscellaneous materials.

#UA70-21
Alumni Records: Eva Belle Outlaw Papers

This collection contains materials belonging to alumnus Eva Belle Outlaw, specifically photographs, printed materials, and her 1919 diploma.

#0383
Beverley R. Kennon Papers

Papers (1917-1919 1926) consisting of correspondence, memorandums, orders, manuals, World War I, list of field equipments.

#0487
James Redding Rives II Papers

Papers (1918-2005) relating to Greenville and Enfield, North Carolina boy scout leader including his World War I Diary recounting his service in the 14th Company, 4th Training Battalion, Depot Brigade and the 218th Ambulance Company in the American Expeditionary Force in France, 1918-1919, camp schedule, list of letters received and answered, addresses of French women, debts, English - French phrase, movements, places visited, and observations on daily military activities; memorials after his death; biographical sketches and clippings; letters and clippings describing him; and photographic prints of him in his World War I uniform. In English and French language.

#0808
Imperial Tobacco Company, Rocky Mount Branch, Records

Records (1891-1908), including: Box 1 a) Cash Book, Aug. 1891-July 1894; b) Journal #2, Aug. 1894-Aug. 1902. 222 pages used out of 222; c) Cash Book, Aug. 1895-Dec. 1896; Box 2: a) Account Book, Sept. 1897-Aug. 1898. 66 pages used out of 184; b) Journal, Aug. 1899-Sept. 1903. 126 pages used out of 296; Box 3: a) Journal A., May 1902-Jan. 1908. 222 pages used out of 500.

#0679
Stone Towing Line Records

Records (1937-1960) including correspondence, work orders, product invoices, requisitions, receipts, advertisements, photographs, and publications.

#0524
Lenoir County School Register

Register (1886-1893) including school register, number of students, grades, daily attendance, age, sex, occupation of parents, list of book used.

#CD01-28
Millard D. Hill Notebooks

Four notebooks by Millard D. Hill on radiology, fractures, preventive medicine, nervous and mental diseases, and neurological surgery.

#CD01-20
Charles E. Flowers Sr. Papers

Papers (1913 – 1953, and undated) of physician Charles E. Flowers, Sr. (1889-1962). The papers consist mainly of World War I correspondence to and from Charles E. Flowers (1917-1919). Some were written while he was in the 29th Division, 7th Army Corps, and American Expeditionary Forces. The papers also contain photographs and Flowers' medical school yearbook (1913-1917, 1940-1953).

Previous
PAGE OF 82
Next